Company NamePhytodevelopments Limited
Company StatusDissolved
Company Number02796377
CategoryPrivate Limited Company
Incorporation Date5 March 1993(31 years, 2 months ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)
Previous NameTidyactual Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDerek Lional Glendon Hill
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2013(20 years, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 25 July 2017)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address15 Long Lane
London
EC1A 9PN
Director NameMrs Susan Day Lowther
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2014(21 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 25 July 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Long Lane
London
EC1A 9PN
Director NameMr Peter William Martin
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1993(1 week after company formation)
Appointment Duration6 days (resigned 18 March 1993)
RoleSolicitor
Correspondence Address26 Grove Road
Ealing
London
W5 5DS
Director NameDr Richard Dixey
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1993(1 week, 6 days after company formation)
Appointment Duration13 years, 10 months (resigned 09 January 2007)
RoleScientist
Correspondence Address9 West Street
Godmanchester
Cambridgeshire
PE29 2HY
Secretary NameMr Ralph Peter Baber
NationalityBritish
StatusResigned
Appointed18 March 1993(1 week, 6 days after company formation)
Appointment Duration3 years (resigned 21 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOaklands 5 Queenborough Gardens
Chislehurst
Kent
BR7 6NP
Director NameDr Geoffrey William Guy
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1993(4 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 03 May 1997)
RoleChief Executive
Correspondence AddressSouth House
Piddletrenthide
Dorchester
Dorset
DT2 7QP
Secretary NameDr Simon Charles Loach
NationalityBritish
StatusResigned
Appointed21 March 1996(3 years after company formation)
Appointment Duration7 years, 3 months (resigned 08 July 2003)
RoleAccountant
Correspondence Address37b Cannon Street
Little Downham
Ely
Cambridgeshire
CB6 2SS
Secretary NameDr Giap Wang Chong
NationalityBritish
StatusResigned
Appointed08 July 2003(10 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 December 2005)
RoleCompany Director
Correspondence AddressCorpus Christi House
9 West Street
Godmanchester
Cambridgeshire
PE29 2HY
Secretary NameZoe Karen McGowan
NationalityBritish
StatusResigned
Appointed02 December 2005(12 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2008)
RoleCompany Director
Correspondence Address9 West Street
Godmanchester
Cambridgeshire
PE29 2HY
Director NameDr Daryl Rees
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2007(13 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhytopharm Plc
Corpus Christi House 9 West Street
Godmanchester
Cambridgeshire
PE29 2HY
Secretary NameMr Jeremy Philip Gorman
NationalityBritish
StatusResigned
Appointed21 May 2008(15 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58d Clifton Gardens
London
W9 1AU
Director NameDr Peter Robin Blower
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2008(15 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPoole House Poole Street
Great Yeldham
Halstead
Essex
CO9 4HP
Secretary NameMrs Zoe Karen McGowan
NationalityBritish
StatusResigned
Appointed30 September 2009(16 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 November 2013)
RoleCompany Director
Correspondence AddressThe London Bioscience Innovation Centre
2 Royal Cllege Street
Greater London
NW1 0NH
Director NameMr Timothy Sharpington
Date of BirthMarch 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed06 July 2010(17 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe London Bioscience Innovation Centre
2 Royal Cllege Street
Greater London
NW1 0NH
Director NameRoger Ian Hickling
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2012(19 years after company formation)
Appointment Duration1 year, 6 months (resigned 14 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe London Bioscience Innovation Centre
2 Royal Cllege Street
Greater London
NW1 0NH
Director NameMr Charles Alexander Evan Spicer
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(20 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Long Lane
London
EC1A 9PN
Secretary NameDr Jane Elizabeth Whitrow
StatusResigned
Appointed13 November 2013(20 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2016)
RoleCompany Director
Correspondence Address15 Long Lane
London
EC1A 9PN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 March 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 March 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameTKB Registrars Limited (Corporation)
StatusResigned
Appointed12 March 1993(1 week after company formation)
Appointment Duration6 days (resigned 18 March 1993)
Correspondence Address50 Stratton Street
London
W1X 6NX

Contact

Websitephytopharm.com

Location

Registered Address15 Long Lane
London
EC1A 9PN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
29 April 2017Application to strike the company off the register (3 pages)
29 April 2017Application to strike the company off the register (3 pages)
13 March 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
13 March 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
6 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
20 October 2016Termination of appointment of Jane Elizabeth Whitrow as a secretary on 30 September 2016 (1 page)
20 October 2016Termination of appointment of Jane Elizabeth Whitrow as a secretary on 30 September 2016 (1 page)
8 August 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
8 August 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
7 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 160
(5 pages)
7 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 160
(5 pages)
12 January 2016Termination of appointment of Charles Alexander Evan Spicer as a director on 31 December 2015 (1 page)
12 January 2016Termination of appointment of Charles Alexander Evan Spicer as a director on 31 December 2015 (1 page)
22 May 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
22 May 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
9 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 160
(5 pages)
9 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 160
(5 pages)
9 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 160
(5 pages)
3 October 2014Appointment of Mrs Susan Day Lowther as a director on 1 October 2014 (2 pages)
3 October 2014Appointment of Mrs Susan Day Lowther as a director on 1 October 2014 (2 pages)
3 October 2014Appointment of Mrs Susan Day Lowther as a director on 1 October 2014 (2 pages)
5 June 2014Registered office address changed from the London Bioscience Innovation Centre 2 Royal Cllege Street Greater London NW1 0NH on 5 June 2014 (1 page)
5 June 2014Registered office address changed from the London Bioscience Innovation Centre 2 Royal Cllege Street Greater London NW1 0NH on 5 June 2014 (1 page)
5 June 2014Registered office address changed from the London Bioscience Innovation Centre 2 Royal Cllege Street Greater London NW1 0NH on 5 June 2014 (1 page)
4 April 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
4 April 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
28 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 160
(5 pages)
28 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 160
(5 pages)
28 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 160
(5 pages)
26 November 2013Appointment of Mr Charles Alexander Evan Spicer as a director (2 pages)
26 November 2013Appointment of Mr Charles Alexander Evan Spicer as a director (2 pages)
25 November 2013Appointment of Dr Jane Elizabeth Whitrow as a secretary (1 page)
25 November 2013Termination of appointment of Zoe Mcgowan as a secretary (1 page)
25 November 2013Appointment of Dr Jane Elizabeth Whitrow as a secretary (1 page)
25 November 2013Termination of appointment of Zoe Mcgowan as a secretary (1 page)
13 November 2013Appointment of Derek Lional Glendon Hill as a director (3 pages)
13 November 2013Appointment of Derek Lional Glendon Hill as a director (3 pages)
13 November 2013Termination of appointment of Roger Hickling as a director (2 pages)
13 November 2013Termination of appointment of Timothy Sharpington as a director (2 pages)
13 November 2013Termination of appointment of Timothy Sharpington as a director (2 pages)
13 November 2013Termination of appointment of Roger Hickling as a director (2 pages)
22 October 2013Registered office address changed from Lakeview House 2 Lakeview Court Ermine Business Park Huntingdon Cambridgeshire PE29 6UA on 22 October 2013 (2 pages)
22 October 2013Registered office address changed from Lakeview House 2 Lakeview Court Ermine Business Park Huntingdon Cambridgeshire PE29 6UA on 22 October 2013 (2 pages)
6 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
7 January 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
7 January 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
17 April 2012Appointment of Roger Ian Hickling as a director (3 pages)
17 April 2012Appointment of Roger Ian Hickling as a director (3 pages)
29 March 2012Termination of appointment of Peter Blower as a director (1 page)
29 March 2012Termination of appointment of Peter Blower as a director (1 page)
5 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
31 January 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
31 January 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
8 March 2011Secretary's details changed for Zoe Karen Mcgowan on 6 July 2010 (1 page)
8 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
8 March 2011Secretary's details changed for Zoe Karen Mcgowan on 6 July 2010 (1 page)
8 March 2011Secretary's details changed for Zoe Karen Mcgowan on 6 July 2010 (1 page)
8 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
2 February 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
2 February 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
3 August 2010Appointment of Timothy Sharpington as a director (3 pages)
3 August 2010Appointment of Timothy Sharpington as a director (3 pages)
7 July 2010Registered office address changed from Corpus Christi House 9 West Street, Godmanchester Huntingdon Cambridgeshire PE29 2HY on 7 July 2010 (1 page)
7 July 2010Registered office address changed from Corpus Christi House 9 West Street, Godmanchester Huntingdon Cambridgeshire PE29 2HY on 7 July 2010 (1 page)
7 July 2010Registered office address changed from Corpus Christi House 9 West Street, Godmanchester Huntingdon Cambridgeshire PE29 2HY on 7 July 2010 (1 page)
12 March 2010Director's details changed for Dr Peter Robin Blower on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Dr Peter Robin Blower on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
12 January 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
12 January 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
13 October 2009Appointment of Zoe Karen Mcgowan as a secretary (2 pages)
13 October 2009Appointment of Zoe Karen Mcgowan as a secretary (2 pages)
12 October 2009Termination of appointment of Jeremy Gorman as a secretary (1 page)
12 October 2009Termination of appointment of Jeremy Gorman as a secretary (1 page)
16 March 2009Return made up to 04/03/09; full list of members (3 pages)
16 March 2009Return made up to 04/03/09; full list of members (3 pages)
31 January 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
31 January 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
20 November 2008Appointment terminated director daryl rees (1 page)
20 November 2008Appointment terminated director daryl rees (1 page)
20 November 2008Director appointed dr peter robin blower (2 pages)
20 November 2008Director appointed dr peter robin blower (2 pages)
24 July 2008Appointment terminated secretary zoe mcgowan (1 page)
24 July 2008Secretary appointed jeremy philip gorman (1 page)
24 July 2008Appointment terminated secretary zoe mcgowan (1 page)
24 July 2008Secretary appointed jeremy philip gorman (1 page)
6 March 2008Return made up to 04/03/08; full list of members (3 pages)
6 March 2008Return made up to 04/03/08; full list of members (3 pages)
18 January 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
18 January 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
3 October 2007Accounting reference date extended from 31/08/07 to 30/09/07 (1 page)
3 October 2007Accounting reference date extended from 31/08/07 to 30/09/07 (1 page)
8 March 2007Return made up to 04/03/07; full list of members (2 pages)
8 March 2007Return made up to 04/03/07; full list of members (2 pages)
29 January 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
29 January 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
25 January 2007New director appointed (2 pages)
25 January 2007New director appointed (2 pages)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
24 March 2006Return made up to 04/03/06; full list of members (6 pages)
24 March 2006Return made up to 04/03/06; full list of members (6 pages)
13 December 2005Secretary resigned;director resigned (1 page)
13 December 2005Secretary resigned;director resigned (1 page)
7 December 2005New secretary appointed (2 pages)
7 December 2005New secretary appointed (2 pages)
3 November 2005Accounts for a dormant company made up to 31 August 2005 (5 pages)
3 November 2005Accounts for a dormant company made up to 31 August 2005 (5 pages)
10 March 2005Return made up to 04/03/05; full list of members (6 pages)
10 March 2005Return made up to 04/03/05; full list of members (6 pages)
11 January 2005Accounts for a dormant company made up to 31 August 2004 (5 pages)
11 January 2005Accounts for a dormant company made up to 31 August 2004 (5 pages)
27 February 2004Return made up to 04/03/04; full list of members (6 pages)
27 February 2004Return made up to 04/03/04; full list of members (6 pages)
29 December 2003Accounts for a dormant company made up to 31 August 2003 (5 pages)
29 December 2003Accounts for a dormant company made up to 31 August 2003 (5 pages)
9 October 2003Director's particulars changed (1 page)
9 October 2003Director's particulars changed (1 page)
18 September 2003New secretary appointed (2 pages)
18 September 2003New secretary appointed (2 pages)
15 July 2003Secretary resigned (1 page)
15 July 2003Secretary resigned (1 page)
12 March 2003Return made up to 04/03/03; full list of members (6 pages)
12 March 2003Return made up to 04/03/03; full list of members (6 pages)
18 February 2003Accounts for a dormant company made up to 31 August 2002 (5 pages)
18 February 2003Accounts for a dormant company made up to 31 August 2002 (5 pages)
12 March 2002Return made up to 04/03/02; full list of members (6 pages)
12 March 2002Return made up to 04/03/02; full list of members (6 pages)
5 February 2002Accounts for a dormant company made up to 31 August 2001 (5 pages)
5 February 2002Accounts for a dormant company made up to 31 August 2001 (5 pages)
12 March 2001Return made up to 04/03/01; full list of members (6 pages)
12 March 2001Return made up to 04/03/01; full list of members (6 pages)
8 January 2001Full accounts made up to 31 August 2000 (8 pages)
8 January 2001Full accounts made up to 31 August 2000 (8 pages)
13 March 2000Return made up to 04/03/00; full list of members
  • 363(287) ‐ Registered office changed on 13/03/00
(6 pages)
13 March 2000Return made up to 04/03/00; full list of members
  • 363(287) ‐ Registered office changed on 13/03/00
(6 pages)
24 February 2000Full accounts made up to 31 August 1999 (8 pages)
24 February 2000Full accounts made up to 31 August 1999 (8 pages)
7 April 1999Return made up to 04/03/99; full list of members (6 pages)
7 April 1999Return made up to 04/03/99; full list of members (6 pages)
26 January 1999Full accounts made up to 31 August 1998 (8 pages)
26 January 1999Full accounts made up to 31 August 1998 (8 pages)
18 August 1998Auditor's resignation (1 page)
18 August 1998Auditor's resignation (1 page)
28 January 1998Full accounts made up to 31 August 1997 (9 pages)
28 January 1998Full accounts made up to 31 August 1997 (9 pages)
19 May 1997Director resigned (1 page)
19 May 1997Director resigned (1 page)
23 April 1997Return made up to 04/03/97; full list of members (8 pages)
23 April 1997Return made up to 04/03/97; full list of members (8 pages)
10 March 1997Full accounts made up to 31 August 1996 (10 pages)
10 March 1997Full accounts made up to 31 August 1996 (10 pages)
23 April 1996Full accounts made up to 31 August 1995 (13 pages)
23 April 1996Full accounts made up to 31 August 1995 (13 pages)
22 April 1996Auditor's resignation (1 page)
22 April 1996Auditor's resignation (1 page)
15 April 1996Return made up to 04/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 April 1996Return made up to 04/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 March 1996Secretary resigned (2 pages)
25 March 1996Registered office changed on 25/03/96 from: 4TH floor, 162, queen victoria street, london. EC4V 4DB (1 page)
25 March 1996Secretary resigned (2 pages)
25 March 1996New secretary appointed (2 pages)
25 March 1996Registered office changed on 25/03/96 from: 4TH floor, 162, queen victoria street, london. EC4V 4DB (1 page)
25 March 1996New secretary appointed (2 pages)
12 December 1995Ad 27/10/95--------- £ si 65@1=65 £ ic 95/160 (2 pages)
12 December 1995Ad 27/10/95--------- £ si 65@1=65 £ ic 95/160 (2 pages)
12 December 1995Nc inc already adjusted 27/10/95 (1 page)
12 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 December 1995Nc inc already adjusted 27/10/95 (1 page)
18 May 1995Return made up to 04/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 18/05/95
(6 pages)
18 May 1995Return made up to 04/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 18/05/95
(6 pages)
5 March 1993Incorporation (9 pages)
5 March 1993Incorporation (9 pages)